About header

1977 Commission Meeting Minutes


Title Type Size
02-01-77 Minutes of the 303rd Meeting pdf 1858 KB Download
04-05-77 Minutes of the 304th Meeting pdf 2193 KB Download
05-03-77 Minutes of the 305th Meeting pdf 1006 KB Download
06-07-77 Minutes of the 306th Meeting pdf 916 KB Download
07-12-77 Minutes of the 307th Meeting pdf 984 KB Download
09-13-77 Minutes of the 308th Meeting pdf 924 KB Download
10-04-97 Minutes of the 309th Meeting pdf 768 KB Download
12-13-77 Minutes of the 310th Meeting pdf 860 KB Download

1977 Commission Meeting Resolutions


Title Type Size
01-1977 Resolution Awarding Contract RMP 59-77-1 - Repair and Resurfacing between MP 62.5 and MP 71.1 in Lucas and Wood Counties - Arthur S Langenderfer Inc pdf 320 KB Download
02-1977 Resolution Awarding Contract RMP 59-77-2 - Repair and Resurfacing between MP 118.8 and MP 127.3 in Erie Countu - S. E. Johnson Company pdf 337 KB Download
03-1977 Resolution Awarding Contract RMP 59-77-3 - Repair and Resurfacing between MP 172.7 and MP 177 in Summit County - Northern Ohio Paving Company pdf 321 KB Download
04-1977 Resolution Awarding Contract RMP 59-77-4 - Repair and Resurfacing between MP 186.9 and MP 196.3 in Portage County - The McCourt Construction Company pdf 347 KB Download
05-1977 Resolution Awarding Contract RMP 59-77-5 - Repair and Resurfacing between MP 207.4 and MP 214.2 in Trumbull County - The City Asphalt and Paving Company pdf 313 KB Download
06-1977 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 14, 1976 pdf 134 KB Download
07-1977 Resolution Adopting Employee Severance Anticipation Compensation Plan pdf 1216 KB Download
08-1977 Resolution Rejecting Bids for Contracts RMP 24-77-2 - Removal and Replacement of Type A and B Guardrail between MP 165.0 and MP 183.0 in Cuyahoga and Summit Counties pdf 269 KB Download
09-1977 Resolution Awarding Contract RMP 24-77-3 - Removal and Replacement of Type A and B Guardrail between MP 202.0 and MP 212.0 in Portage and Trumbull Counties - Quaker-Empire Construction Co pdf 320 KB Download
10-1977 Resolution Awarding Contract RMP 24-77-4 - Removal and Replacement of Type A and B Guardrail between MP 213.0 and MP 231.0 in Trumbull and Mahoning Counties - Quaker-Empire Construction Co pdf 312 KB Download
11-1977 Resolution Awarding Contract RMP 24-77-2 - Removal and Replacement of Type A and B Guardrail between MP 165.0 and MP 183.0 in Cuyahoga and Summit Counties - The Paul Peterson Company pdf 307 KB Download
12-1977 Resolution Adopting Supplemental Annual Budget for the Fiscal Year 1977 pdf 298 KB Download
13-1977 Resolution Deleting Section 10.00 of Article of the Commission's Code of Bylaws - Executive Assistant to Chairman pdf 239 KB Download
14-1977 Resolution Confirming Election of Chairman - O. L. Teagarden pdf 137 KB Download
15-1977 Resolution Confirming Election of Vice Chairman - Daniel E. Bricker pdf 125 KB Download
16-1977 Resolution Confirming Election of Secretary-Treasurer - Ralph H. Anderson pdf 124 KB Download
17-1977 Resolution Extending Sympathy to Clarence D. Rogers, Jr. - Death of His Mother, Willa Rogers pdf 114 KB Download
18-1977 - Resolution Adopting Preliminary Budgt for the Fiscal Year 1978 and Providing for Reserve Maintenance Fund Deposits During Said Year pdf 389 KB Download
19-1977 Resolution Authorizing Issuance of New Bond in the Face Amount of 3,000 to Replace Bond No. R-5710 Lost Through Theft Per Affidavit and Application of Iva Billings pdf 248 KB Download
20-1977 Resolution Adopting Annual Budget for the Fiscal Year 1978 pdf 250 KB Download
21-1977 Resolution Authorizing Two-Year Extension of Restaurant Contracts - Contract TR-4E and TR-4G pdf 298 KB Download
22-1977 Resolution Releasing Parcels Nos. 134-LL and 134-LL-1 - Located in the City of Strongsville - To the City of Strongsville pdf 297 KB Download